ANDREWS SURVEY LIMITED
Status | ACTIVE |
Company No. | 03571218 |
Category | Private Limited Company |
Incorporated | 28 May 1998 |
Age | 26 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
ANDREWS SURVEY LIMITED is an active private limited company with number 03571218. It was incorporated 26 years, 2 days ago, on 28 May 1998. The company address is First Floor North First Floor North, High Wycombe, HP11 2EE, Buckinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Old address: C/O Seymour Taylor & Co 57 London Road High Wycombe Buckinghamshire HP11 1BS
New address: First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE
Change date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 24 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-04-24
Psc name: Amplus Energy (Holdings) Limited
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 12 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-01-12
Psc name: Amplus Energy Limited
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint corporate secretary company with name date
Date: 23 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-09-14
Officer name: Pinsent Masons Secretarial Limited
Documents
Mortgage satisfy charge full
Date: 23 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wishart Kerr
Termination date: 2016-09-13
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Robert Reid
Appointment date: 2016-09-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Appoint person director company with name date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Riddoch Williamson Herd
Appointment date: 2016-06-27
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Gujral
Termination date: 2016-06-27
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Burwell Reed
Termination date: 2016-06-27
Documents
Termination secretary company with name termination date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blackwood Partners Llp
Termination date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-22
Officer name: Mr John Burwell Reed
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Gujral
Change date: 2014-11-30
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-02
Officer name: Mr Ben Gujral
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Gujral
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 05 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Burdwell Reed
Change date: 2014-06-05
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Reed
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Mouté
Documents
Change account reference date company current extended
Date: 29 Nov 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-09-30
Documents
Termination secretary company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graeme Morrice
Documents
Appoint corporate secretary company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Blackwood Partners Llp
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Robert Maxime Mouté
Documents
Termination director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Shanks
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Termination secretary company with name
Date: 22 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shanks Alan Gordon
Documents
Appoint person secretary company with name
Date: 22 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graeme Charles Morrice
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Webster
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Herd
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Gordon Shanks
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Wishart Kerr
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alan shanks
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed shanks alan gordon
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary graeme morrice
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr alan gordon shanks
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bruce webster / 15/08/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/05/2007 to 30/09/2007
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Resolution
Date: 15 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A TO Z LGV TRANSPORT SERVICES LTD
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 08777451 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACE ELEVATORS (SOUTHERN) LIMITED
9 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 04798562 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE TORCH INVESTMENTS LIMITED
49 CHAPEL STREET,TADCASTER,LS24 9AS
Number: | 11058255 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARK ROW,NOTTINGHAM,NG1 6GR
Number: | 03796547 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER SUITE 2,HEMEL HEMPSTEAD,HP1 1FW
Number: | 09419193 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 STATION ROAD,HAYES,UB3 4JE
Number: | 11682375 |
Status: | ACTIVE |
Category: | Private Limited Company |